STUART CHALLIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

01/08/231 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-08-31

View Document

01/12/221 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-01 with updates

View Document

15/09/2215 September 2022 Termination of appointment of Hector Stavrinidis as a secretary on 2022-08-31

View Document

15/09/2215 September 2022 Appointment of Mr Paul Leonard Aitchison as a secretary on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Paul Leonard Aitchison as a director on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Hector Stavrinidis as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Alan Stephen Cornish as a director on 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Mr Peter Kavanagh as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Robert Sargent as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Stuart John Challis as a director on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Director's details changed for Mr Stuart John Challis on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Alan Stephen Cornish on 2021-10-11

View Document

10/11/2110 November 2021 Director's details changed for Mr Paul Stephen Deveney on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Neil Charles Louth on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Hector Stavrinidis on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Robert Sargent on 2021-11-10

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/10/173 October 2017 CESSATION OF ROBERT SARGENT AS A PSC

View Document

03/10/173 October 2017 CESSATION OF ALAN STEPHEN CORNISH AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN LTD

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ED HALL

View Document

08/04/168 April 2016 COMPANY NAME CHANGED CHALLIS HALL LIMITED CERTIFICATE ISSUED ON 08/04/16

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH

View Document

26/04/1526 April 2015 SECRETARY APPOINTED MR HECTOR STAVRINIDIS

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 SECOND FILING WITH MUD 01/10/12 FOR FORM AR01

View Document

06/11/136 November 2013 01/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

06/11/136 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 10/12/11 STATEMENT OF CAPITAL GBP 990

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 3-5 KELSEY PARK ROAD, BECKENHAM, BR3 6LH, UNITED KINGDOM

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR HECTOR STAVRINIDIS

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

09/05/129 May 2012 01/12/11 STATEMENT OF CAPITAL GBP 860

View Document

09/05/129 May 2012 01/12/11 STATEMENT OF CAPITAL GBP 890

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR ED HALL

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR STUART JOHN CHALLIS

View Document

05/04/125 April 2012 COMPANY NAME CHANGED STUART CHALLIS LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR ROBERT SARGENT

View Document

30/01/1230 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

29/01/1229 January 2012 DIRECTOR APPOINTED MR NEIL CHARLES LOUTH

View Document

29/01/1229 January 2012 DIRECTOR APPOINTED MR PAUL STEPHEN DEVENEY

View Document

29/11/1129 November 2011 PREVSHO FROM 30/11/2011 TO 30/04/2011

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company